Search icon

PALMA SOLA DEVELOPMENT, INC.

Company Details

Entity Name: PALMA SOLA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000033485
FEI/EIN Number 65-0420152
Address: 204 37th Ave North, #455, St Petersburg, FL 33704
Mail Address: PO BOX 66061, St Pete Beach, FL 33736
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BADEN, VIRGINIA C Agent 204 37th Ave North, #455, St Petersburg, FL 33704

Director

Name Role Address
BADEN, Jody Director PO BOX 66061, St Pete Beach, FL 33736
BADEN, Christopher Director 117 25th St W, BRADENTON, FL 34205
BADEN, Virginia C Director 204 37th Ave North, #455 St Petersburg, FL 33704

Treasurer

Name Role Address
BADEN, Christopher Treasurer 117 25th St W, BRADENTON, FL 34205

President

Name Role Address
BADEN, Virginia C President 204 37th Ave North, #455 St Petersburg, FL 33704

Vice President

Name Role Address
BADEN, Jody Vice President PO BOX 66061, St Pete Beach, FL 33736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 204 37th Ave North, #455, St Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2016-04-20 204 37th Ave North, #455, St Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 204 37th Ave North, #455, St Petersburg, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 BADEN, VIRGINIA C No data
AMENDMENT 2001-04-30 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER BADEN, ET AL VS VIRGINIA BADEN, ET AL 2D2020-3427 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
15-CA-5422

Parties

Name PALMA SOLA DEVELOPMENT, INC.
Role Appellant
Status Active
Name CHRISTOPHER BADEN
Role Appellant
Status Active
Representations E. BLAKE MELHUISH, ESQ.
Name VIRGINIA BADEN
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ., MICHAEL A. GOLD, ESQ.
Name JOANNA BADEN
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Christopher Baden, individually and on behalf of Palma Sola Development, Inc., have moved for appellate attorney's fees against Appellees Virginia Baden and Joanna Baden pursuant to a prevailing party provision in the settlement agreement. The motion is denied. Appellees have moved for appellate attorney's fees against Appellant Christopher Baden as a sanction pursuant to section 57.105, Florida Statutes (2021). The motion is denied.
Docket Date 2021-09-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 01, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of VIRGINIA BADEN
Docket Date 2021-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The answer brief lacks the certificate of compliance required by Florida Rule of Appellate Procedure 9.045. Appellee shall file a corrected brief within ten days from the date of this order. This order does not toll the time for the filing of reply brief(s).
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VIRGINIA BADEN
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEES' MOTION FOR ATTORNEY'S FEES AND SANCTIONS PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE RULE 9.410 AND FLORIDA STATUTE SECTION 57.105
On Behalf Of VIRGINIA BADEN
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIRGINIA BADEN
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF FILING OF APPELLEES' MOTION FOR ATTORNEY'S FEES AND SANCTIONS PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE RULE 9.410 AND FLORIDA STATUTE SECTION 57.105
On Behalf Of VIRGINIA BADEN
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by April 30, 2021.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VIRGINIA BADEN
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA BADEN
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ Appellants Christopher Baden, individually and on behalf of Palma Sola Development, Inc., have moved for appellate attorney's fees against Appellees Virginia Baden and Joanna Baden pursuant to a prevailing party provision in the settlement agreement. The motion is denied.
On Behalf Of CHRISTOPHER BADEN
Docket Date 2021-03-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF THE INITIAL BRIEF
On Behalf Of CHRISTOPHER BADEN
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER BADEN
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 5, 2021.
Docket Date 2021-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER BADEN
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of VIRGINIA BADEN
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 6897 PAGES
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER BADEN
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER BADEN
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WALTERS LEVINE, P. A. AND STUART JAY LEVINE VS CHRISTOPHER BADEN, ON BEHALF OF PALMA SOLA DEVELOPMENT, INC. 2D2019-1968 2019-05-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
19-CA-1063AX

Parties

Name WALTERS LEVINE, P.A.
Role Petitioner
Status Active
Representations HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ.
Name STUART JAY LEVINE, ESQ.
Role Petitioner
Status Active
Name PALMA SOLA DEVELOPMENT, INC.
Role Appellee
Status Active
Name CHRISTOPHER BADEN
Role Appellee
Status Active
Representations E. BLAKE MELHUISH, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-06-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' PETITION FOR WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-06-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within thirty days of the date of this order, Respondent shall serve a response to the petition for writ of prohibition and mandamus. The petitioner may reply within thirty days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed.
Docket Date 2019-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 26, 2019.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS
On Behalf Of WALTERS LEVINE, P. A.
Docket Date 2019-07-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 5, 2019.
VIRGINIA BADEN AND JOANNA BADEN VS CHRISTOPHER BADEN, O/B/O PALMA SOLA DEVELOPMENT, INC. 2D2019-1647 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-508

Parties

Name JOANNA BADEN
Role Petitioner
Status Active
Name VIRGINIA BADEN
Role Petitioner
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name CHRISTOPHER BADEN
Role Respondent
Status Active
Representations STUART JAY LEVINE, ESQ., MICHAEL A. GOLD, ESQ., E. BLAKE MELHUISH, ESQ.
Name PALMA SOLA DEVELOPMENT, INC.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Morris, and Lucas
Docket Date 2019-07-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-06-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF PROHIBITIONDENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS' AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITIONERS' AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of CHRISTOPHER BADEN
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondents shall serve a response to the petition for writ of prohibition within 30 days of the date of this order. The petitioners may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-01
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION DENIAL OF DISQUALIFICATION OF JUDGE
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of VIRGINIA BADEN
Docket Date 2019-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIRGINIA BADEN
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State